Company NameFreesolve Limited
Company StatusDissolved
Company Number02718693
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(3 weeks, 3 days after company formation)
Appointment Duration30 years, 11 months (closed 16 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusClosed
Appointed22 June 1992(3 weeks, 3 days after company formation)
Appointment Duration30 years, 11 months (closed 16 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMrs Jennifer Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 weeks, 3 days after company formation)
Appointment Duration28 years, 7 months (resigned 12 January 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 87779364
Telephone regionLondon

Location

Registered Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Robert Bennett
50.00%
Ordinary
1 at £1Mrs Jennifer Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£12,313
Cash£15,648
Current Liabilities£7,655

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 February 2021Cessation of Jennifer Bennett as a person with significant control on 12 January 2021 (1 page)
9 February 2021Termination of appointment of Jennifer Bennett as a director on 12 January 2021 (1 page)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 June 2019Notification of Jennifer Bennett as a person with significant control on 1 January 2019 (2 pages)
10 June 2019Withdrawal of a person with significant control statement on 10 June 2019 (2 pages)
10 June 2019Notification of Peter Robert Bennett as a person with significant control on 1 January 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(5 pages)
31 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Mrs Jennifer Bennett on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mrs Jennifer Bennett on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mrs Jennifer Bennett on 2 June 2011 (2 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 July 2009Return made up to 29/05/09; full list of members (5 pages)
17 July 2009Return made up to 29/05/09; full list of members (5 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 October 2008Return made up to 29/05/08; full list of members (7 pages)
20 October 2008Return made up to 29/05/08; full list of members (7 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Return made up to 29/05/07; no change of members (7 pages)
20 July 2007Return made up to 29/05/07; no change of members (7 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006Return made up to 29/05/06; full list of members (7 pages)
7 July 2006Return made up to 29/05/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Return made up to 29/05/05; full list of members (7 pages)
17 June 2005Return made up to 29/05/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 June 2004Return made up to 29/05/04; full list of members (7 pages)
28 June 2004Return made up to 29/05/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 June 2003Return made up to 29/05/03; full list of members (7 pages)
28 June 2003Return made up to 29/05/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 July 2002Return made up to 29/05/02; full list of members (7 pages)
18 July 2002Return made up to 29/05/02; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 June 2001Return made up to 29/05/01; full list of members (6 pages)
29 June 2001Return made up to 29/05/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 June 1999Return made up to 29/05/99; no change of members (5 pages)
29 June 1999Return made up to 29/05/99; no change of members (5 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 June 1998Return made up to 29/05/98; full list of members (7 pages)
24 June 1998Return made up to 29/05/98; full list of members (7 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
27 June 1997Return made up to 29/05/97; no change of members (5 pages)
27 June 1997Return made up to 29/05/97; no change of members (5 pages)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Registered office changed on 10/01/97 from: 2 the laurels beaufoys ave ferndown dorset BH22 9TB (1 page)
10 January 1997Registered office changed on 10/01/97 from: 2 the laurels beaufoys ave ferndown dorset BH22 9TB (1 page)
25 October 1996Full accounts made up to 31 March 1996 (10 pages)
25 October 1996Full accounts made up to 31 March 1996 (10 pages)
6 August 1996Return made up to 29/05/96; full list of members (7 pages)
6 August 1996Return made up to 29/05/96; full list of members (7 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
3 July 1995Return made up to 29/05/95; no change of members (4 pages)
3 July 1995Return made up to 29/05/95; no change of members (4 pages)
29 May 1992Incorporation (9 pages)
29 May 1992Incorporation (9 pages)